Company NameLownumber Limited
Company StatusDissolved
Company Number03407263
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NamesHighnumber Limited and Edgar Dickinson Plastics Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameEdgar Dickinson
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(2 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 10 August 2010)
RoleCompany Director
Correspondence AddressSpringfield Spring Lane
New Mill
Holmfirth
West Yorkshire
HD9 7EH
Secretary NameJohn Lloyd Griffiths
NationalityBritish
StatusClosed
Appointed01 March 2002(4 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 10 August 2010)
RoleAccountant
Correspondence AddressLido House
22 New Fold
Holmfirth
West Yorkshire
HD9 2DQ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameRenee Dickinson
NationalityBritish
StatusResigned
Appointed01 October 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 2002)
RoleCompany Director
Correspondence AddressSpringfield Spring Lane
New Mill
Holmfirth
West Yorkshire
HD9 7EH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressUnit 40 Bowers Mill Branch Road
Barkisland
Halifax
West Yorkshire
HX4 0AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn

Financials

Year2014
Net Worth£21,385
Cash£242,063
Current Liabilities£277,989

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
19 April 2010Application to strike the company off the register (3 pages)
19 April 2010Application to strike the company off the register (3 pages)
16 March 2010Statement of capital on 16 March 2010
  • GBP 4,000
(4 pages)
16 March 2010Solvency Statement dated 22/02/10 (1 page)
16 March 2010Statement by directors (1 page)
16 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2010Statement by Directors (1 page)
16 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2010Statement of capital on 16 March 2010
  • GBP 4,000
(4 pages)
16 March 2010Solvency statement dated 22/02/10 (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
20 August 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
20 August 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
14 May 2009Company name changed edgar dickinson plastics LIMITED\certificate issued on 16/05/09 (3 pages)
14 May 2009Company name changed edgar dickinson plastics LIMITED\certificate issued on 16/05/09 (3 pages)
19 August 2008Return made up to 05/08/08; full list of members (3 pages)
19 August 2008Return made up to 05/08/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 April 2008Ad 15/04/08 gbp si 220000@1=220000 gbp ic 1500000/1720000 (2 pages)
24 April 2008Ad 15/04/08\gbp si 220000@1=220000\gbp ic 1500000/1720000\ (2 pages)
24 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2008Nc inc already adjusted 15/04/08 (1 page)
24 April 2008Nc inc already adjusted 15/04/08 (1 page)
24 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2007Return made up to 05/08/07; full list of members (2 pages)
16 August 2007Return made up to 05/08/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 July 2007Ad 04/07/07--------- £ si 201758@1=201758 £ ic 1298242/1500000 (2 pages)
17 July 2007Ad 04/07/07--------- £ si 201758@1=201758 £ ic 1298242/1500000 (2 pages)
9 December 2006Ad 20/11/06--------- £ si 85204@1=85204 £ ic 1213038/1298242 (2 pages)
9 December 2006Ad 20/11/06--------- £ si 85204@1=85204 £ ic 1213038/1298242 (2 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 August 2006Return made up to 23/07/06; full list of members (2 pages)
21 August 2006Return made up to 23/07/06; full list of members (2 pages)
7 September 2005Ad 26/07/05--------- £ si 76842@1=76842 £ ic 1136196/1213038 (2 pages)
7 September 2005Ad 26/07/05--------- £ si 76842@1=76842 £ ic 1136196/1213038 (2 pages)
12 August 2005Return made up to 23/07/05; full list of members (2 pages)
12 August 2005Return made up to 23/07/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 August 2004Return made up to 23/07/04; full list of members (6 pages)
20 August 2004Return made up to 23/07/04; full list of members (6 pages)
28 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2003Return made up to 23/07/03; full list of members (6 pages)
19 August 2003Return made up to 23/07/03; full list of members (6 pages)
17 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 June 2003Ad 21/05/03--------- £ si 75000@1=75000 £ ic 1111196/1186196 (2 pages)
13 June 2003Ad 21/05/03--------- £ si 75000@1=75000 £ ic 1111196/1186196 (2 pages)
21 August 2002Total exemption full accounts made up to 31 October 2001 (15 pages)
21 August 2002Total exemption full accounts made up to 31 October 2001 (15 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002Return made up to 23/07/02; full list of members (6 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Return made up to 23/07/02; full list of members (6 pages)
3 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2001Return made up to 23/07/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 October 2000 (12 pages)
4 April 2001Full accounts made up to 31 October 2000 (12 pages)
1 February 2001£ nc 1000000/1500000 23/01/01 (1 page)
1 February 2001Ad 23/01/01--------- £ si 150000@1=150000 £ ic 911196/1061196 (2 pages)
1 February 2001£ nc 1000000/1500000 23/01/01 (1 page)
1 February 2001Ad 23/01/01--------- £ si 150000@1=150000 £ ic 911196/1061196 (2 pages)
1 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 August 2000Return made up to 23/07/00; full list of members (6 pages)
15 August 2000Return made up to 23/07/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 October 1999 (12 pages)
21 March 2000Full accounts made up to 31 October 1999 (12 pages)
6 August 1999Return made up to 23/07/99; full list of members (6 pages)
6 August 1999Return made up to 23/07/99; full list of members (6 pages)
1 March 1999Full accounts made up to 31 October 1998 (13 pages)
1 March 1999Full accounts made up to 31 October 1998 (13 pages)
17 December 1998Ad 08/12/98--------- £ si 50000@1=50000 £ ic 861196/911196 (2 pages)
17 December 1998Ad 08/12/98--------- £ si 50000@1=50000 £ ic 861196/911196 (2 pages)
14 August 1998Return made up to 23/07/98; full list of members (6 pages)
14 August 1998Return made up to 23/07/98; full list of members (6 pages)
24 March 1998Ad 16/03/98--------- £ si 100000@1=100000 £ ic 761196/861196 (2 pages)
24 March 1998Ad 16/03/98--------- £ si 100000@1=100000 £ ic 761196/861196 (2 pages)
12 February 1998Ad 03/02/98--------- £ si 51196@1 (2 pages)
12 February 1998Ad 03/02/98--------- £ si 51196@1 (2 pages)
2 December 1997Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
2 December 1997Ad 31/10/97--------- £ si 310000@1=310000 £ ic 400000/710000 (2 pages)
2 December 1997Statement of affairs (10 pages)
2 December 1997Ad 31/10/97--------- £ si 310000@1=310000 £ ic 400000/710000 (2 pages)
2 December 1997Statement of affairs (10 pages)
17 November 1997Ad 03/11/97--------- £ si 100000@1=100000 £ ic 300000/400000 (2 pages)
17 November 1997Ad 03/11/97--------- £ si 100000@1=100000 £ ic 300000/400000 (2 pages)
10 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 1997£ nc 500000/1000000 31/10/97 (1 page)
10 November 1997£ nc 500000/1000000 31/10/97 (1 page)
10 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 October 1997Ad 16/10/97--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
24 October 1997£ nc 100/500000 16/10/97 (1 page)
24 October 1997£ nc 100/500000 16/10/97 (1 page)
24 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned (1 page)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 October 1997Company name changed highnumber LIMITED\certificate issued on 10/10/97 (2 pages)
9 October 1997Company name changed highnumber LIMITED\certificate issued on 10/10/97 (2 pages)
23 July 1997Incorporation (16 pages)